Search icon

ST. PATRICK GAA OF FLORIDA INC

Company Details

Entity Name: ST. PATRICK GAA OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Jan 2020 (5 years ago)
Document Number: N20000000893
FEI/EIN Number 84-4504474
Address: 1911 NE 28th Court, lighthouse point, FL, 33064, US
Mail Address: 1911 NE 28th Court, lighthouse point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER ANDREW Agent 3585 E Sandpiper Drive, Boynton Beach, FL, 33436

Chairman

Name Role Address
HENDERSON HARRY Chairman 565 JEFFERSON DRIVE UNIT 104, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
WALKER ANDREW Secretary 565 JEFFERSON DRIVE UNIT 104, DEERFIELD BEACH, FL, 33442
JUDGE ERICA Secretary 1308 GINGER CIRCLE, WESTON, FL, 33326

Treasurer

Name Role Address
JUDGE ERICA Treasurer 1308 GINGER CIRCLE, WESTON, FL, 33326

Vice Chairman

Name Role Address
Nail Buckley Vice Chairman 565 jefferson drive unit 104, deerfield beach, FL, 33442
McLaughlin Jim Vice Chairman 565 JEFFERSON DRIVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085870 SOUTH FLORIDA GAA ACTIVE 2020-07-21 2025-12-31 No data 565 JEFFERSON DR, 104, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1911 NE 28th Court, 2A, lighthouse point, FL 33064 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1911 NE 28th Court, 2A, lighthouse point, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 3585 E Sandpiper Drive, unit 6, Boynton Beach, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
Domestic Non-Profit 2020-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State